Background WavePink WaveYellow Wave

AMEY VENTURES INVESTMENTS LIMITED (04738493)

AMEY VENTURES INVESTMENTS LIMITED (04738493) is an active UK company. incorporated on 17 April 2003. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMEY VENTURES INVESTMENTS LIMITED has been registered for 22 years.

Company Number
04738493
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY VENTURES INVESTMENTS LIMITED

AMEY VENTURES INVESTMENTS LIMITED is an active company incorporated on 17 April 2003 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMEY VENTURES INVESTMENTS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04738493

LTD Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England
From: 31 March 2022To: 12 October 2022
Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 31 March 2022
The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 17 April 2003To: 2 September 2019
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Resolution
15 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Sail Address Company With New Address
19 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Resolution
13 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Made Up Date
18 May 2009
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
5 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
190a190a
Accounts With Made Up Date
18 May 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
8 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
5 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363aAnnual Return
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
288cChange of Particulars
Accounts With Made Up Date
6 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
8 May 2004
363aAnnual Return
Legacy
21 April 2004
353353
Legacy
21 April 2004
287Change of Registered Office
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
123Notice of Increase in Nominal Capital
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation